Company NameGordon Dental Laboratories Limited
DirectorsJohn Richard Fussey and Mary Doreen Fussey
Company StatusActive
Company Number04680611
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameJohn Richard Fussey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address6 Headlands Drive
Hessle
Hull
East Yorkshire
HU13 0JR
Director NameMary Doreen Fussey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address6 Headlands Drive
Hessle
Hull
East Yorkshire
HU13 0JR
Secretary NameMary Doreen Fussey
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address6 Headlands Drive
Hessle
Hull
East Yorkshire
HU13 0JR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67 at £1John Richard Fussey
67.00%
Ordinary
33 at £1Mary Doreen Fussey
33.00%
Ordinary

Financials

Year2014
Net Worth£4,660
Cash£185
Current Liabilities£17,402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for John Richard Fussey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mary Doreen Fussey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Richard Fussey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mary Doreen Fussey on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for John Richard Fussey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mary Doreen Fussey on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 27/02/09; full list of members (4 pages)
8 May 2009Return made up to 27/02/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Return made up to 27/02/08; full list of members (4 pages)
16 May 2008Return made up to 27/02/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 April 2007Return made up to 27/02/07; full list of members (7 pages)
17 April 2007Return made up to 27/02/07; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 August 2006Return made up to 27/02/06; full list of members (7 pages)
1 August 2006Return made up to 27/02/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 October 2005Return made up to 27/02/05; full list of members (7 pages)
12 October 2005Return made up to 27/02/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 27/02/04; full list of members (7 pages)
2 April 2004Return made up to 27/02/04; full list of members (7 pages)
4 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 April 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (16 pages)
27 February 2003Incorporation (16 pages)